Company Information for YPS SECURITY LIMITED
UNIT 4 EDEN BUSINESS CENTRE, SOUTH STOUR AVENUE, ASHFORD, KENT, TN23 7RS,
|
Company Registration Number
06923848
Private Limited Company
Liquidation |
Company Name | |
---|---|
YPS SECURITY LIMITED | |
Legal Registered Office | |
UNIT 4 EDEN BUSINESS CENTRE SOUTH STOUR AVENUE ASHFORD KENT TN23 7RS Other companies in TN23 | |
Company Number | 06923848 | |
---|---|---|
Company ID Number | 06923848 | |
Date formed | 2009-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 05:50:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK WILLIAM SANDELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD GIVNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LNRP LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Liquidation | |
SANDELLS PP LTD | Director | 2014-01-31 | CURRENT | 2014-01-31 | In Administration/Administrative Receiver | |
PAYROLL WORKSHOP LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Liquidation | |
AAATS LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM PO BOX 546 BRIDGE ROAD ASHFORD TN23 9UN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 4 EDEN BUSINESS CENTRE SOUTH STOUR AVENUE ASHFORD KENT TN23 7RS ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SANDELLS / 02/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD KENT TN23 1BB | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DS02 | DISS REQUEST WITHDRAWN | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD GIVNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD GIVNEY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HOWARD GIVNEY | |
AR01 | 01/06/13 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2013 TO 31/03/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SANDELLS / 06/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/06/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/06/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-07-06 |
Petitions | 2017-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
Creditors Due Within One Year | 2012-07-01 | £ 12,705 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YPS SECURITY LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 19,673 |
Current Assets | 2012-07-01 | £ 19,673 |
Shareholder Funds | 2012-07-01 | £ 6,968 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as YPS SECURITY LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | YPS SECURITY LIMITED | Event Date | 2017-06-12 |
In the High Court Of Justice case number 002531 Liquidator appointed: K Jackson West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , Chatham , Kent , ME4 4AF , telephone: 01634 894700 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | YPS SECURITY LIMITED | Event Date | 2017-03-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2531 A Petition to wind up the above-named Company, Registration Number 06923848, of ,Unit 4 Eden Business Centre, South Stour Avenue, Ashford, Kent, TN23 7RS, presented on 29 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 June 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 9 June 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |